Gazette Dissolved Voluntary
Category: Gazette
Date: 10-12-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 17-09-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 11-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 17-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2015
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2014
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 08-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2012
Termination Director Company With Name
Category: Officers
Date: 21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2010
Change Person Director Company With Change Date
Category: Officers
Date: 27-04-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-12-2009